Search icon

Riparts Warehouse, Inc.

Company Details

Name: Riparts Warehouse, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 23 Apr 1999 (26 years ago)
Date of Dissolution: 15 Nov 2018 (6 years ago)
Date of Status Change: 15 Nov 2018 (6 years ago)
Identification Number: 000106085
Principal Address: P.O. BOX 1090, BRANFORD, CT, 06405, USA
Purpose: SALE AND DISTRIBUTION OF AUTOMOTIVE PARTS AND SUPPLIES.
Historical names: Lighthouse Distributors, Inc.

Industry & Business Activity

NAICS

42 Wholesale Trade

The Sector as a Whole Learn more at the U.S. Census Bureau

SECRETARY

Name Role Address
GENEVIEVE PLUCK SECRETARY 137 N. BRANFORD RD BRANFORD, CT 06405 USA

PRESIDENT

Name Role Address
JOHN PLUCK PRESIDENT 137 NORTH BRANFORD ROAD BRANFORD, CT 06405- USA

VICE PRESIDENT

Name Role Address
BRIAN PLUCK VICE PRESIDENT 137 N BRANFORD RD BRANFORD, CT 06405 USA
PATRICK PLUCK VICE PRESIDENT 137 N BRANFORD ROAD BRANFORD, CT 06405 USA
JOHN PLUCK JR VICE PRESIDENT 137 N BRANFORD ROAD BRANFORD, CT 06405 USA
BRENDAN PLUCK VICE PRESIDENT 137 N BRANFORD ROAD BRANFORD, CT 06405 USA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Events

Type Date Old Value New Value
Name Change 1999-05-12 Lighthouse Distributors, Inc. Riparts Warehouse, Inc.

Filings

Number Name File Date
201881221250 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875477340 Revocation Notice For Failure to File An Annual Report 2018-08-24
201733958510 Annual Report 2017-02-13
201692835130 Annual Report 2016-02-22
201555913810 Annual Report 2015-02-27
201438801760 Annual Report 2014-05-08
201323928330 Annual Report 2013-06-17
201321863750 Revocation Notice For Failure to File An Annual Report 2013-06-03
201287688170 Annual Report 2012-01-09
201173101460 Annual Report 2011-01-04

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State